Hornsea
East Yorkshire
HU18 1TL
Secretary Name | Ian Vincent Appleyard |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(15 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Richard James Varley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(15 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Laura Marie Firth |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Mr Ian Appleyard |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(30 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(30 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Mrs Sarah Joanne Curran |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(32 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Accounts & Office Manager |
Country of Residence | England |
Correspondence Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
Director Name | Mr Gordon Blakeston |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Phos-N-Las Burton Agnes Driffield Humberside YO25 0NG |
Director Name | Mr Arthur Patrick Northgraves |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acklam House Southgate Hornsea East Yorkshire HU18 1RF |
Director Name | Mr George Alfred Rose |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Caper Hill Moni Village Limassol Cyprus Foreign |
Secretary Name | Martin Richard Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Southfield Rolston Road Hornsea East Yorkshire HU18 1XG |
Secretary Name | Ian George Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1991(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | The Old Hall Market Place Hornsea HU18 1AW |
Secretary Name | Mr Arthur Patrick Northgraves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acklam House Southgate Hornsea East Yorkshire HU18 1RF |
Secretary Name | Mr Robert Roger Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Melbourne York East Yorkshire YO42 4QJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | longbeach-leisure.co.uk |
---|
Registered Address | Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Hornsea |
Ward | North Holderness |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Martin Richard Varley 50.00% Ordinary |
---|---|
50k at £1 | Park Leisure Marketing LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,164,123 |
Cash | £14,881 |
Current Liabilities | £1,782,989 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
17 January 2001 | Delivered on: 20 January 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Longbeach leisure park south cliff hornsea. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
28 November 2000 | Delivered on: 2 December 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (1) by way of legal mortgage, all freehold (including common hold) and leasehold land now vested in the company together with all buildings fixtures, fittings, fixed plant and machinery now or at any time afterwards on it.. (2) by way of first fixed charge (except as already charged under (1) above):. (A) all present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery now or at any time afterwards on it.. (B) all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to the company (collectively called the “intellectual propertyâ€). Outstanding |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: By way of legal mortgage and (as appropriate) assign and transfer to the bank as continuing security for the payment and discharge of the debt (and each and every part of it):. The freehold property known as land and buildings on the south west side of hornsea, burton road and land lying to the south of hornsea, burton road, hornsea registered at land registry with title numbers HS201280, HS201990 and HS201279. Outstanding |
6 December 2006 | Delivered on: 13 December 2006 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 2004 | Delivered on: 13 October 2004 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 May 2001 | Delivered on: 31 May 2001 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being acklam house including 0.5 acre paddock southgate hornsea. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
8 January 1993 | Delivered on: 12 January 1993 Satisfied on: 8 February 2001 Persons entitled: The Development Commission Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of hornsea burton road hornsea title no HS201280. Fully Satisfied |
8 January 1993 | Delivered on: 12 January 1993 Satisfied on: 8 February 2001 Persons entitled: The Development Commission Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of hornsea burton road hornsea title no HS201279. Fully Satisfied |
8 January 1993 | Delivered on: 12 January 1993 Satisfied on: 8 February 2001 Persons entitled: The Development Commission Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of hornsea burton road hornsea t/no hs 201990. Fully Satisfied |
6 March 1992 | Delivered on: 10 March 1992 Satisfied on: 8 February 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the patents and patent applications. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 May 1991 | Delivered on: 25 May 1991 Satisfied on: 8 February 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/as 54.3 acres comprising os field nos. 1053, 2400 3625 and parts of 0374, 1975, 2652, 3261 and 4535 to the south of beverley farm, hornsea in the county of humberside. Fully Satisfied |
22 March 1991 | Delivered on: 3 April 1991 Satisfied on: 8 February 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property K.A.south cliff camp hornsea burton rd hornsea & humberside. Fully Satisfied |
22 March 1991 | Delivered on: 3 March 1991 Satisfied on: 8 February 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property comprising part of beverley farm, hornsea, burton road hornsea, humberside. Fully Satisfied |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
---|---|
26 June 2017 | Appointment of Laura Marie Firth as a director on 21 June 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
17 November 2016 | Registered office address changed from 935 Spring Bank West Hull East Yorkshire HU5 5BE England to Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL on 17 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 March 2015 | Registered office address changed from Beverley Farm South Cliff Hornsea East Yorkshire HU18 1TL to 935 Spring Bank West Hull East Yorkshire HU5 5BE on 13 March 2015 (1 page) |
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
11 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Register inspection address has been changed from 60 Commercial Road Hull East Yorkshire HU1 2SG (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (6 pages) |
31 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 April 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 17/02/08; full list of members (4 pages) |
15 October 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
4 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Return made up to 17/02/07; full list of members (2 pages) |
18 December 2006 | New director appointed (2 pages) |
18 December 2006 | Resolutions
|
13 December 2006 | Particulars of mortgage/charge (4 pages) |
20 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 60 commercial road hull east yorkshire HU1 2SG (1 page) |
25 May 2006 | Secretary resigned (1 page) |
28 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
28 April 2006 | Location of register of members (1 page) |
10 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 17/02/05; full list of members; amend (6 pages) |
28 February 2005 | Return made up to 17/02/05; full list of members
|
9 November 2004 | Registered office changed on 09/11/04 from: beverley farm south cliff hornsea east yorkshire HU18 1TJ (1 page) |
13 October 2004 | Particulars of mortgage/charge (11 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
7 October 2004 | Resolutions
|
7 October 2004 | Secretary resigned;director resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | Declaration of assistance for shares acquisition (7 pages) |
22 September 2004 | Auditor's resignation (1 page) |
12 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members
|
12 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
27 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 March 2002 | Return made up to 27/02/02; full list of members
|
31 May 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Return made up to 27/02/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 2001 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (4 pages) |
20 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
9 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
3 June 1999 | £ ic 200000/150000 04/05/99 £ sr 50000@1=50000 (1 page) |
3 June 1999 | £ ic 150000/100000 04/05/99 £ sr 50000@1=50000 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Director resigned (1 page) |
11 May 1999 | Resolutions
|
23 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 March 1999 | Return made up to 05/03/99; no change of members (4 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
29 April 1998 | Return made up to 05/03/98; full list of members
|
15 April 1997 | Return made up to 05/03/97; no change of members
|
18 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
12 April 1995 | Return made up to 05/03/95; full list of members (6 pages) |
22 March 1995 | Full accounts made up to 31 December 1994 (12 pages) |
23 April 1991 | Resolutions
|
5 March 1991 | Incorporation (17 pages) |